Company NameBodfish Limited
Company StatusDissolved
Company Number04469830
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 9 months ago)
Dissolution Date30 October 2007 (16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRaymond Wai Ming Yau
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleComputer Consultant
Correspondence Address15 Mauldeth Road
Stockport
Cheshire
SK4 3NG
Secretary NameSam Yau
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address92 Clyde Road
West Didsbury
Manchester
M20 2JN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address1st Floor Mansion House
173-199 Wellington Road South
Stockport
Cheshire
SK1 3UA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,897
Cash£3,030
Current Liabilities£20,046

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
1 June 2007Application for striking-off (1 page)
29 September 2006Return made up to 26/06/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 October 2005Return made up to 26/06/05; full list of members (6 pages)
11 July 2005Registered office changed on 11/07/05 from: 92 clyde road west didsbury manchester M20 2JN (1 page)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
25 June 2004Return made up to 26/06/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 August 2003Return made up to 26/06/03; full list of members (6 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2002Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002Ad 26/06/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
2 July 2002Registered office changed on 02/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
26 June 2002Incorporation (12 pages)